RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 3rd, November 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th October 2023: 592.94 GBP
filed on: 25th, October 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(9 pages)
|
TM01 |
28th June 2023 - the day director's appointment was terminated
filed on: 29th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2023
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, February 2023
|
incorporation |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 9th, February 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd February 2023: 581.84 GBP
filed on: 7th, February 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2023 - the day director's appointment was terminated
filed on: 6th, February 2023
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 1st November 2016
filed on: 19th, October 2022
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 19th October 2022. New Address: Milton Gate 60 Chiswell Street London EC1Y 4AG. Previous address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
filed on: 19th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 12th October 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th October 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th October 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2022. New Address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG. Previous address: 161 8 Trinity (First and Second Floor) 161 Old Christchurch Road Bournemouth BH1 1JU England
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 1st, October 2022
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st November 2016: 400.00 GBP
filed on: 29th, September 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 10th, February 2022
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, February 2022
|
incorporation |
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 14th January 2022: 559.47 GBP
filed on: 1st, February 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th January 2022
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 22nd June 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
19th November 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
28th February 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2019
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th November 2018: 553.87 GBP
filed on: 5th, December 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 28th, November 2018
|
resolution |
Free Download
(51 pages)
|
CH01 |
On 10th October 2018 director's details were changed
filed on: 14th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 30th November 2017. New Address: 161 8 Trinity (First and Second Floor) 161 Old Christchurch Road Bournemouth BH1 1JU. Previous address: Suite 5 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 7th, December 2016
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2016
|
resolution |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 1st November 2016: 542.85 GBP
filed on: 5th, December 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 29th, November 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
1st November 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
15th September 2016 - the day secretary's appointment was terminated
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th September 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 20th May 2016. New Address: Suite 5 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW. Previous address: 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP
filed on: 20th, May 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th December 2015 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th January 2016: 200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed healthquest solutions LIMITEDcertificate issued on 06/02/15
filed on: 6th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 5th January 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th January 2015
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th December 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th January 2015: 200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 4th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, November 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6 Henbest Close Wimborne BH21 2EX England on 30th April 2013
filed on: 30th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 18th, December 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 30th March 2012 director's details were changed
filed on: 19th, April 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2011
|
incorporation |
Free Download
(25 pages)
|